Search icon

THE NEW SUPREME BAKING CORP.

Company Details

Name: THE NEW SUPREME BAKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 1992 (33 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1653465
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 110-11 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IRVING MANDELL DOS Process Agent 110-11 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Filings

Filing Number Date Filed Type Effective Date
DP-1401614 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
920729000159 1992-07-29 CERTIFICATE OF AMENDMENT 1992-07-29
920722000271 1992-07-22 CERTIFICATE OF INCORPORATION 1992-07-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11908324 0215600 1982-12-09 60 05 FLUSHING AVE, New York -Richmond, NY, 11378
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-12-09
Case Closed 1982-12-10
11835980 0215600 1977-12-22 60-05 FLUSHING AVENUE, New York -Richmond, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-12-22
Case Closed 1984-03-10
11847043 0215600 1976-07-01 6005 FLUSHING AVE, Martville, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-01
Case Closed 1976-07-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1976-07-15
Abatement Due Date 1976-08-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-07-15
Abatement Due Date 1976-08-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-07-15
Abatement Due Date 1976-08-13
Nr Instances 1
11888237 0215600 1975-02-14 60-05 FLUSHING AVE, Martville, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-02-14
Case Closed 1975-04-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-02-24
Abatement Due Date 1975-02-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-02-24
Abatement Due Date 1975-02-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-02-24
Abatement Due Date 1975-02-27
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1975-02-24
Abatement Due Date 1975-02-27
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-02-24
Abatement Due Date 1975-04-07
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-02-24
Abatement Due Date 1975-04-07
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1975-02-24
Abatement Due Date 1975-04-07
Nr Instances 1

Date of last update: 15 Mar 2025

Sources: New York Secretary of State